Death Angel Records Limited, a registered company, was started on 13 May 1981. 9429040339542 is the NZ business number it was issued. "Audio service (including sound engineering)" (business classification J552220) is how the company is categorised. This company has been managed by 21 directors: Danny Rosen - an active director whose contract started on 05 Feb 2021,
Natasha Yin Gwun Lum - an active director whose contract started on 08 Dec 2023,
Rebecca Quick - an inactive director whose contract started on 23 Jul 2014 and was terminated on 08 Dec 2023,
Niklas Erik Nordstroem - an inactive director whose contract started on 03 Apr 2017 and was terminated on 05 Feb 2021,
Christopher A. - an inactive director whose contract started on 28 Feb 2018 and was terminated on 16 May 2018.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: Warner Music New Zealand, Po Box 2915 Shortland Street, Auckland, 1140 (types include: postal, office).
Death Angel Records Limited had been using 41-45 Ireland Street, Freemans Bay, Auckland as their physical address up until 23 Dec 2005.
Previous aliases used by the company, as we identified at BizDb, included: from 13 May 1981 to 11 Mar 2010 they were called Flying Nun Records Limited.
One entity owns all company shares (exactly 20000 shares) - Mushroom Records Pty Limited - located at 1140, Crows Nest, Nsw 2065, Australia.
Other active addresses
Address #4: Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Office & delivery address used from 26 Feb 2020
Principal place of activity
Level 2, 14 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 41-45 Ireland Street, Freemans Bay, Auckland
Physical address used from 01 Mar 2003 to 23 Dec 2005
Address #2: 41-45 Ireland Street, Freemans Bay, Auckland
Registered address used from 24 Oct 2002 to 23 Dec 2005
Address #3: The Top Floor, Citibank Centre, 23 Customs St East, Auckland City
Physical address used from 29 May 2001 to 01 Mar 2003
Address #4: 41-45 Ireland Street, Freemans Bay, Auckland
Physical address used from 29 May 2001 to 29 May 2001
Address #5: Same As Registered Office Address
Physical address used from 29 May 2001 to 29 May 2001
Address #6: Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 24 Oct 2002
Address #7: C/- Burns Mccurrach, 5th Floor Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 29 May 2001
Address #8: Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland
Registered address used from 12 Sep 2000 to 01 Oct 2000
Address #9: Appleby & Burns, 5th Floor Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #10: C/- Burns Mccurrach, 5th Floor Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 01 Oct 2000
Address #11: 2nd Floor, Asb Chambers, 138 Queen Street, Auckland 1
Registered address used from 19 May 1994 to 12 Sep 2000
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Mushroom Records Pty Limited |
Crows Nest Nsw 2065, Australia Australia |
13 May 1981 - |
Ultimate Holding Company
Danny Rosen - Director
Appointment date: 05 Feb 2021
ASIC Name: Warner Music Australia Pty. Limited
Address: 60 Union Street, Pyrmont, Nsw, 2009 Australia
Address: North Bondi, Nsw, 2026 Australia
Address used since 05 Feb 2021
Natasha Yin Gwun Lum - Director
Appointment date: 08 Dec 2023
ASIC Name: Warner Music Australia Pty. Limited
Address: Oatley, Sydney, 2223 Australia
Address used since 08 Dec 2023
Rebecca Quick - Director (Inactive)
Appointment date: 23 Jul 2014
Termination date: 08 Dec 2023
ASIC Name: Warner Music Australia Pty. Limited
Address: Pennant Hills, Nsw, 2120 Australia
Address used since 23 Jul 2014
Address: Sydney Nsw, 2065 Australia
Niklas Erik Nordstroem - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 05 Feb 2021
ASIC Name: Warner Music Australia Pty. Limited
Address: Manly, Nsw, 2095 Australia
Address used since 29 Nov 2017
Address: Pyrmont, Nsw, 2009 Australia
Address used since 26 Jun 2017
Address: Crows Nest, Nsw, 2065 Australia
Christopher A. - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 16 May 2018
Philip Howling - Director (Inactive)
Appointment date: 06 Mar 2015
Termination date: 28 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2015
Antony David Harlow - Director (Inactive)
Appointment date: 15 Oct 2010
Termination date: 31 Mar 2017
ASIC Name: Warner Music Australia Pty. Limited
Address: Seaforth, Nsw, 2092 Australia
Address used since 25 Jul 2016
Address: Sydney Nsw, 2065 Australia
Mark Narborough - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 23 Jul 2014
Address: Hornsby Heights 2077, Nsw, Australia,
Address used since 25 Nov 2005
Edward Erskine St John - Director (Inactive)
Appointment date: 25 Nov 2005
Termination date: 14 Sep 2010
Address: Cremorne 2090, Nsw, Australia,
Address used since 25 Nov 2005
Darryl Edward Parker - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 25 Nov 2005
Address: Stanmore Bay, Whangaparaoa 1463,
Address used since 22 Aug 2005
Mark James Ashbridge - Director (Inactive)
Appointment date: 10 Mar 2005
Termination date: 23 Aug 2005
Address: Herne Bay, Auckland,
Address used since 10 Mar 2005
Roger Minton Grierson - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 01 May 2005
Address: Pearl Beach 2256, Australia,
Address used since 28 Feb 2001
James Murdoch - Director (Inactive)
Appointment date: 06 Sep 1998
Termination date: 30 Jun 2004
Address: 18 Tak Fung St, Hunghom, Kowloon, Hong Kong,
Address used since 06 Sep 1998
Jeremy Rohan Fabinyi - Director (Inactive)
Appointment date: 28 Feb 2001
Termination date: 01 Jun 2003
Address: Bellevue Hill 2023, Australia,
Address used since 28 Feb 2001
Simon Baeyertz - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 06 Sep 1998
Address: 8th Floor, 520 Broadway, New York 10012, Usa,
Address used since 19 Dec 1992
Michael Solomon Gudinski - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 06 Sep 1998
Address: Albert Park, Victoria 3206, Australia,
Address used since 19 Dec 1992
Roger Norman Shepherd - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 30 Jul 1998
Address: 51 Becklouw Road, Shephards Bush, London, England, Uk,
Address used since 20 Feb 1991
Simon Francis Young - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 05 Jul 1997
Address: Albert Park, Victoria 3206, Australia,
Address used since 19 Dec 1992
Graham John Cockroft - Director (Inactive)
Appointment date: 19 Dec 1992
Termination date: 17 Feb 1997
Address: Castlellaine Road, Maida Vale London U91ha, United Kingdom,
Address used since 19 Dec 1992
Paul Andrew Smith - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 19 Dec 1992
Address: Forest Lodge, Nsw 2037, Australia,
Address used since 20 Feb 1991
Fiona Stephanie Nichols - Director (Inactive)
Appointment date: 20 Feb 1991
Termination date: 19 Dec 1992
Address: Ponsonby, Auckland,
Address used since 20 Feb 1991
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Audio Advantage Limited
801 / 9 Hopetoun Street
Automation Associates Commercial Limited
7 College Hill
Coda Limited
300 Richmond Road
Stark Theatre Limited
29 Sherwood Avenue
Winepress Investments Limited
7 Provost Street
Wing Acoustics Limited
C/-hk Taylor